UKBizDB.co.uk

HANDCROFT TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Handcroft Trading Limited. The company was founded 23 years ago and was given the registration number 04104867. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HANDCROFT TRADING LIMITED
Company Number:04104867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Secretary29 March 2019Active
Apt. 52, 81 Vernadskogo Boulevard, Kyiv, Ukraine,

Director29 October 2019Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director29 March 2019Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Director29 March 2019Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Secretary09 November 2000Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Secretary23 April 2018Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director23 April 2018Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Director13 October 2009Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director21 June 2013Active
El Greco House, 20 Queen Frederica Street, Nicosia, Cyprus,

Corporate Nominee Director09 November 2000Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Director01 November 2001Active

People with Significant Control

Yevgen Gubaryev
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:Ukrainian
Country of residence:Ukraine
Address:Apt. 52, 81, Vernadskogo Boulevard, Kyiv, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Address

Change sail address company with old address new address.

Download
2021-10-11Officers

Change corporate director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change corporate secretary company with change date.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Incorporation

Memorandum articles.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.